J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

Similar documents
All other terms and conditions of the order dated July 11, 20J2 (a copy of which

11-15 St. Nicholas Ave. HDFC v Shaw 2018 NY Slip Op 32550(U) October 9, 2018 Supreme Court, New York County Docket Number: /16 Judge: Nancy M.

JPMorgan Chase Bank, N.A. v Faith Ministries, Inc NY Slip Op 31902(U) July 12, 2010 Supreme Court, New York County Docket Number: /10

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

FILED: KINGS COUNTY CLERK 04/18/ :11 PM

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

TRIAL/lAS, PART 8 THE BANK OF N. Y., as Trustee UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 31, 1995, SERIES Plaintiff( s)

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

FILED: KINGS COUNTY CLERK 03/03/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/03/2017

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

TITLE 25. RESIDENTIAL FORECLOSURE AND EVICTION LAW CHAPTER 1. SHORT TITLE, FINDINGS, AND PURPOSE

I. Mortgaging of Trust or Restricted Land

DEED OF TRUST W I T N E S S E T H:

FILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

THIS AGREEMENT made the day of, in the year

FILED: RICHMOND COUNTY CLERK 02/16/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 02/16/2018

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017

The Municipalities Relief and Agricultural Aid Act

The Municipalities Relief and Agricultural Aid Act

CHAPTER DEEDS OF TRUST

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

NOTICE OF SMALL CLAIM

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

CHAPTER M-37. An Act respecting the Granting of Relief and Agricultural Aid in Municipalities.

FINDINGS OF FACT. Majority Opinion >

FILED: NEW YORK COUNTY CLERK 04/14/ :57 PM INDEX NO /2011 NYSCEF DOC. NO. 210 RECEIVED NYSCEF: 04/14/2017

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

Title 14: COURT PROCEDURE -- CIVIL

Session of HOUSE BILL No By Committee on Judiciary 2-1

The 2008 Florida Statutes

FILED: KINGS COUNTY CLERK 09/15/ :15 PM

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

Expropriation Act CHAPTER 156 OF THE REVISED STATUTES, as amended by


OPEN-END MORTGAGE. Situate in City (Township) of, County, Ohio, and being more particularly described as follows:

party of the second part, WITNESSETH: Whereas, the party of the first part is the holder of the following and of the bonds or notes secured thereby:

Part 36 Extraordinary Remedies

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

ARIZONA REVISED STATUTES TITLE 33. PROPERTY CHAPTER 3. LANDLORD AND TENANT

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Senate Bill No. 306 Senators Ford and Hammond

State Bar of Wisconsin Form MORTGAGE

You are hereby summoned to answer the complaint in this action and to serve a copy of

FILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015

LAKE HOLIDAY BY-LAWS

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

The Attachment of Debts Act

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

DISTRICT OF COLUMBIA OFFICIAL CODE

YORK COUNTY OF NEW YORK. RONY ILAN as assignee of and successor-in-interest to PROPERTY KNOWN AS AND LOCATED AT 468 WEST YORK STATE DEPARTMENT OF

21 GCA REAL PROPERTY CH. 21 FORCIBLE ENTRY AND DETAINER

Chapter IV RULES FOR CIVIL CASES

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

THE LAND TITLES ACT MORTGAGE

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen

Memorandum Setting Forth Provisions Intended for Inclusion in Instruments

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws

VILLAGE OF CARROLLTON, OHIO ORDINANCE NO

LEASE ADDENDUM FOR DRUG-FREE HOUSING. Property Address:

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

GENERAL SECURITY AGREEMENT 1

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

Bank of Am., N.A. v Oztimurlenk 2015 NY Slip Op 31372(U) July 6, 2015 Supreme Court, Suffolk County Docket Number: 19455/2012 Judge: William B.

CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES PART 2 NUMBERING OF BUILDINGS PART 3 OCCUPANCY OF BUILDINGS

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

The Limitation of Civil Rights Act

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1 B--1

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

Rule Change #2001(16) The Colorado Rules of Civil Procedure Chapter 26. Colorado Rules of Procedure for Small Claims Courts Appendix to Chapter 26

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

NC General Statutes - Chapter 44A Article 2 1

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Vermont Bar Association 55 th Mid-Year Meeting

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

GREATER ATLANTIC LEGAL SERVICES, INC.

BODEGA BAY PUBLIC UTILITY DISTRICT

CA Foreclosure Law - Civil Code 2924:

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

Transcription:

At an IAS Part of the Supreme Court of the State of New York, held in and for the County of Kings at the Supreme Court Building located thereof on the day of, 2015. P R E S E N T: J.S.C. ----------------------------------------------------------------------X Index No.: 503301-2015 DLJ MORTGAGE CAPITAL, INC., -against- Plaintiff, ARASB SHOUGHI; ABA HOLDING LLC; DANIEL CANDELARI; 1340 BUSHWICK AVE LLC; NEW YORK CITY TRANSIT ADJUDICATION BUREAU; NEW YORK CITY ENVIRONMENTAL CONTROL BOARD; NEW YORK CITY PARKING VIOLATIONS BUREAU; CRIMINAL COURT OF THE CITY OF NEW YORK; JOHN DOES and JANE DOES, said names being fictitious, parties intended being possible tenants or occupants of premises, and corporations, other entities or persons who claim, or may claim, a lien against the premises, ORDER APPOINTING TEMPORARY RECEIVER IN MORTGAGE FORECLOSURE ACTION (NON- OWNER OCCUPIED) Defendants. -------------------------------------------------------------------------X UPON the summons and complaint herein, filed in the Office of the Clerk of the County of Kings on March 23, 2015 and upon reading and filing the annexed affirmation of Janet Nina Esagoff, Esq. counsel for plaintiff, DLJ MORTGAGE CAPITAL, INC., ( Plaintiff ) dated November 2, 2015 and the affidavit of Dawn Berry Of Selene Finance LP, servicer and attorney-in-fact for Plaintiff sworn to on June 8, 2015 and it appearing to the satisfaction of the Court that this action is brought

to foreclose a mortgage lien upon certain premises situate in Kings County; that in and by said mortgage it was covenanted that if default should be made in the payment of the principal sum or of the interest which should a accrue thereon, or of any part of either, at the respective times therein specified for the payment thereof, the rents and profits of the said mortgaged premises were thereby assigned to the mortgagee; and it was further covenanted that the mortgagee should be at liberty immediately after any such default, upon commencement of proceedings for the foreclosure of said mortgage to apply for the appointment of a Receiver of the rents and profits of said mortgaged premises without notice, and that the mortgagee should be entitled to the appointment of such Receiver as a matter of right, without consideration of the value of the mortgaged premises or the solvency of any person or persons liable for the payment of such amounts; that said mortgage lien is a first mortgage and is in default for the non-payment of the principal sum of $396,845.81, plus interest thereon and other charges, including but not limited to tax advances and insurance advances that the mortgaged premises are occupied by tenants and has a substantial rental value, and that the appointment of a Receiver of the rents and profits of said premises necessary for the protection of the plaintiff; NOW, on motion of THE MARGOLIN & WEINREB LAW GROUP, LLP, attorneys for the Plaintiff, it is ORDERED, that the caption be amended by substituting the names of PAUL JASTROW, sued herein as John Doe #1, MARCUS BRATHWAITE, sued herein as John Doe #2, ERIC LUGO, sued herein as John Doe #3, and striking therefrom the names of the remaining JOHN DOES and JANE DOES, such names being fictitious and all papers and proceedings heretofore filed herein shall be deemed amended accordingly; and it is further

ORDERED, that the caption as amended shall read as follows: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------------------X Index No.: 503301-15 DLJ MORTGAGE CAPITAL, INC., Plaintiff, -against- ARASB SHOUGHI; ABA HOLDING LLC; DANIEL CANDELARI; 1340 BUSHWICK AVE LLC; NEW YORK CITY TRANSIT ADJUDICATION BUREAU; NEW YORK CITY ENVIRONMENTAL CONTROL BOARD; NEW YORK CITY PARKING VIOLATIONS BUREAU; CRIMINAL COURT OF THE CITY OF NEW YORK; ERIC LUGO; MARCUS BRATHWAITE; PAUL JASTROW, Defendants. ---------------------------------------------------------------------------X ORDERED, that of be and he/she hereby is appointed as Receiver, with the usual powers and directions, for the benefit of the Plaintiff of all the rents and profits now due and unpaid or to become due during the pendency of this action and issuing out of the mortgaged premises mentioned in the complaint, more particularly described in Schedule A hereto annexed and more commonly known as 1340 Bushwick Avenue, Brooklyn, NY 11207 and it is further ORDERED, that before entering upon his/her duties the Receiver shall execute to the People of the State of New York and file with the Clerk of this Court an undertaking in the penal sum of $, conditioned for the faithful discharge of his duties as such Receiver; and it is further

ORDERED, that said Receiver be and hereby is directed to demand, collect and receive from the occupants, tenants, and licensees in possession of said premises, or other persons liable therefore, inclusive of the mortgagor, all the rents and license fees thereof now due and unpaid or hereafter to become fixed or due; and that the Receiver be and herby is authorized to institute and carry on all legal proceedings necessary for the protection of said premises or to recover possession of the whole, or any part thereof, and/or apply to the Court to fix reasonable rental value and license fee value and to compel the tenants and occupant(s) to attorn to the Receiver; and it is further directed that the Receiver may institute and prosecute suits for the collection of rents, license fees and other charges now due or hereafter to become due or fixed, and summary proceedings for the removal of any tenant or tenants or licensees or other persons therefrom, and to employ counsel; and it is further ORDERED, that the Receiver be and hereby is authorized to employ an agent to rent and manage said premises and to pay the reasonable value of such agent s services out of the rents received, said agent to be approved by name by further order of this Court which may be obtained ex parte but with a copy sent to plaintiff s counsel herein; and it is further ORDERED, that pursuant to the provisions of the General Obligations Law Section 7-105, anybody holding any deposits or advances of rent as security under any lease or license agreement affecting space in the premises affected by this action shall turn same over to the Receiver within five (5) days after the Receiver shall have qualified; and thereupon the said Temporary shall hold such security subject to such disposition thereof as shall be provided in an order of this Court to be made and entered in this action; and it is further ORDERED, that anybody in possession of same shall turn over to the Receiver all rent lists, orders, unexpired and expired leases, agreements, correspondence, notices and registration statements, relating to rental space or facilities in the premises; and it is further

ORDERED, that said Receiver be and hereby is authorized to make any reasonable and necessary ordinary repairs to the premises not to exceed for each repair the sum of $2,000.00; and it is further ORDERED, that if any sum or sums in excess of $2,000.00 need to be expended for repairs to cure health and safety violations, the Receiver shall be authorized to expend such sums without further court order, conditioned upon receiving written consent thereto from Plaintiff its counsel, THE MARGOLIN & WEINREB LAW GROUP LLP; and it is further ORDERED, that the Receiver shall not incur any obligations nor expend any sums in excess of the rents and profits derived from the premises without further order of this Court or written consent of counsel to the party which obtained this order; and it is further ORDERED, that the Receiver forthwith deposit all monies received by him/her at the time he/she receives the same in his own name as Receiver in and no withdrawals shall be made therefrom except as directed by the Court or on a draft or check signed by the Receiver and countersigned by the surety on his/her undertaking; and it is further ORDERED, that the Receiver be and is hereby authorized from time to time to rent or lease space and facilities for terms not exceeding one (1) year or such longer terms as may be required by the laws of the municipality in which the premises are situate and of the State of New York; to keep said premises insured against loss by damage or fire; to pay the taxes, assessments, water rates, sewer rents, vault rents, salaries of employees, supplies and other charges which shall become due; to comply with all lawful requirements of any municipal department or other authority of the municipality in which the mortgaged premises are situated; and to procure such fire, plate glass, liability and other insurance as may be reasonably necessary; and it is further

ORDERED, that if it is necessary in the fulfillment of the Receiver s duties, Plaintiff may, but shall not be required to, advance funds to the Receiver for the payment of repairs, maintenance, insurance, taxes, the curing of violations or any other expenses which may be necessary for the preservation and protection of the mortgaged premises by the Receiver and to the extent that the rents, issues and profits collected by the Receiver and remaining in the Receiver s account are insufficient to reimburse plaintiff for such advances, all such advances made by plaintiff shall be secured by its mortgage and shall be added to and included in the debt thereupon due and in the judgment of foreclosure and sale; and it is further ORDERED, that the tenants, licensees or other persons in possession of said premises, inclusive of the mortgagor(s), attorn to the Receiver and pay over to the Receiver all rents and license fees and other charges of such premises now due and unpaid, or that may hereafter become due; and that the defendant (s) be enjoined and restrained from collecting the rents and license fees and other charges of said premises and from interfering in any manner with the property or its possession; and from transferring, removing or in any way disturbing any of the occupants or employees; and that all tenants, occupants, employees and licensees of the premises and other persons liable for the rents be and hereby are enjoined and restrained from paying any rent or license fees or other charges for such premises to the defendants, their agents, servants or attorneys; and it is further ORDERED, that all persons now or hereafter in possession of said premises, or any part thereof, and not holding such possession under valid and existing leases or tenancies do forthwith surrender such possession to said Receiver, subject to emergency laws, if any,; and it is further

ORDERED, that said Receiver after paying the expenses of the management and care of the said premises as above provided retain the balance of the monies which may come into his/her hands until the sale of the said premises under the judgment to be entered in this action and/or until the further order of the Court; and it is further ORDERED, that the Receiver shall file a monthly accounting with Plaintiff s counsel beginning with the date of this Order and monthly thereafter during the term of receivership; and it is further ORDERED, that, except as hereinbefore set forth, the Receiver, or any party hereto, may at any time, on proper notice to all parties who may have appeared in this action, apply to this Court for further or other instructions or powers necessary to enable said Receiver properly to fulfill his/her duties; and it is further ORDERED, that the appointee named herein shall comply with Section 35a of the Judiciary Law and Sections 6401-6404 of the CPLR. Dated: E N T E R : J.S.C.